This company is commonly known as Pro-tech Cnc Limited. The company was founded 20 years ago and was given the registration number 04855177. The firm's registered office is in MARKET BOSWORTH. You can find them at Units 1-3-4 Alexander House, Station Road Ind Est, Market Bosworth, Warwickshire. This company's SIC code is 24530 - Casting of light metals.
Name | : | PRO-TECH CNC LIMITED |
---|---|---|
Company Number | : | 04855177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1-3-4 Alexander House, Station Road Ind Est, Market Bosworth, Warwickshire, CV13 0PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
279, Brookside, Burbage, Hinckley, England, LE10 2TJ | Director | 04 August 2003 | Active |
14 Edendale Drive, Hinckley, LE10 1SA | Secretary | 04 August 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 August 2003 | Active |
22 Station Road, Higham On The Hill, CV13 6AG | Director | 01 September 2003 | Active |
55, Richardson Close, Broughton Astley, LE9 6NU | Director | 14 February 2011 | Active |
Forest House, Leicester Lane, Desford, Leicester, England, LE9 9JJ | Director | 18 October 2018 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 August 2003 | Active |
Mrs Julie Anne Clark | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Forest House, Leicester Lane, Desford, England, LE9 9JJ |
Nature of control | : |
|
Sav-Tech Holdings Limited | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 1-3-4 Alexander House, Station Road Industrial Estate, Market Bosworth, England, CV13 0PE |
Nature of control | : |
|
Mr Stephen William Hatcher | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Edendale Drive, Hinckley, England, LE10 1SA |
Nature of control | : |
|
Mr Ian Gary Burton | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Richardson Close, Broughton Astley, England, LE9 6NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-09-26 | Capital | Capital cancellation shares. | Download |
2019-09-26 | Officers | Change person director company with change date. | Download |
2019-09-26 | Capital | Capital return purchase own shares. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Capital | Capital allotment shares. | Download |
2018-11-16 | Capital | Capital cancellation shares. | Download |
2018-11-16 | Capital | Capital return purchase own shares. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.